This company is commonly known as The Archie Foundation. The company was founded 16 years ago and was given the registration number SC340297. The firm's registered office is in ABERDEEN. You can find them at Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, . This company's SIC code is 86900 - Other human health activities.
Name | : | THE ARCHIE FOUNDATION |
---|---|---|
Company Number | : | SC340297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Corporate Secretary | 01 November 2019 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 21 March 2019 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 18 August 2022 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 10 November 2022 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 21 March 2019 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 16 February 2023 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 11 May 2023 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 29 March 2018 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 27 September 2018 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 10 November 2022 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 01 October 2020 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 10 November 2022 | Active |
18, Queens Road, Aberdeen, AB15 4ZT | Corporate Secretary | 03 January 2013 | Active |
14, Carden Place, Aberdeen, Scotland, AB10 1UR | Corporate Secretary | 21 March 2019 | Active |
66 Queen's Road, Aberdeen, AB15 4YE | Corporate Secretary | 27 March 2008 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 12 March 2018 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 29 September 2016 | Active |
Royal Aberdeen Childrens Hospital, Westburn Road, Aberdeen, United Kingdom, AB52 2ZG | Director | 25 March 2014 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 31 March 2012 | Active |
Royal Aberdeen Childrens Hospital, Westburn Road, Aberdeen, United Kingdom, AB25 2ZG | Director | 25 March 2014 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 31 March 2012 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 31 March 2012 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 29 September 2016 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 27 March 2008 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 31 March 2012 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 20 September 2019 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 28 September 2016 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 31 March 2012 | Active |
Royal Aberdeen Childrens Hospital, Westburn Road, Aberdeen, United Kingdom, AB25 2ZG | Director | 25 March 2014 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 31 March 2012 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 01 October 2020 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 29 March 2018 | Active |
Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG | Director | 31 March 2012 | Active |
Ms Caron Heather Cruickshank | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Dr Paul Monaghan | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Ms Hazel Whyte | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr Michael John Reidy | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Miss Irene Bruce | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mrs Holly Connon Milne | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr Stephen William Turner | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr David Thomas Strachan | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr Derek John King | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mrs Anne Eileen Bone | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mrs Mary Nimmo | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mrs Carol Linda Munro | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr Robert David Anderson | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr Joesph Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Dr Christopher Philip Driver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr John Findlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr George Gray Youngson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr Kevin Mccormick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Ms Susan Elizabeth Swift | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mrs Laura Louise Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Mr Alasdair Stuart Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | Royal Aberdeen Children's Hospital, Westburn Road, Aberdeen, AB25 2ZG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-01 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-20 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-21 | Officers | Termination director company with name termination date. | Download |
2022-08-21 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.